Shortcuts

Www Limited

Type: NZ Limited Company (Ltd)
9429033832777
NZBN
1872238
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
81 Georgina Street
Marshland
Christchurch 8083
New Zealand
Other address (Address For Share Register) used since 23 May 2017
Flat 1, 46 Severn Street
St Albans
Christchurch 8014
New Zealand
Other address (Address For Share Register) used since 09 Oct 2018
46 Severn Street
St Albans
Christchurch 8014
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Oct 2019

Www Limited, a registered company, was incorporated on 25 Oct 2006. 9429033832777 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. The company has been run by 6 directors: Kim Jean Wilson - an active director whose contract began on 25 Oct 2006,
Murray Kenneth Wilson - an inactive director whose contract began on 01 Nov 2015 and was terminated on 01 Apr 2017,
Ian Stewart Wightman - an inactive director whose contract began on 25 Oct 2006 and was terminated on 19 Nov 2012,
Sally Marion Wightman - an inactive director whose contract began on 25 Oct 2006 and was terminated on 19 Nov 2012,
Murray Kenneth Wilson - an inactive director whose contract began on 31 Oct 2006 and was terminated on 30 Sep 2011.
Updated on 02 Mar 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: 46 Severn Street, St Albans, Christchurch, 8014 (registered address),
46 Severn Street, St Albans, Christchurch, 8014 (physical address),
46 Severn Street, St Albans, Christchurch, 8014 (service address),
46 Severn Street, St Albans, Christchurch, 8014 (other address) among others.
Www Limited had been using Flat 1, 46 Severn Street, St Albans, Christchurch as their registered address up until 25 Oct 2019.
A single entity owns all company shares (exactly 4 shares) - Wilson, Kim Jean - located at 8014, St Albans, Christchurch.

Addresses

Other active addresses

Address #4: 46 Severn Street, St Albans, Christchurch, 8014 New Zealand

Registered & physical & service address used from 25 Oct 2019

Principal place of activity

46 Severn Street, St Albans, Christchurch, 8014 New Zealand


Previous addresses

Address #1: Flat 1, 46 Severn Street, St Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 17 Oct 2018 to 25 Oct 2019

Address #2: 81 Georgina Street, Marshland, Christchurch, 8083 New Zealand

Physical & registered address used from 31 May 2017 to 17 Oct 2018

Address #3: 7 Driftwood Lane, Waimairi Beach, Christchurch, 8083 New Zealand

Registered & physical address used from 19 Nov 2012 to 31 May 2017

Address #4: 67 Gayhurst Road, Dallington, Christchurch New Zealand

Registered & physical address used from 25 Oct 2006 to 19 Nov 2012

Contact info
64 27 5396619
Phone
Kim_j_wilson@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: September

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4
Individual Wilson, Kim Jean St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wightman, Ian Stewart Mirfield
West Yorkshire, Wf1 9nl
Individual Wightman, Sally Marion Mirfield
West Yorkshire, Wf1 9nl
Directors

Kim Jean Wilson - Director

Appointment date: 25 Oct 2006

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 17 Oct 2019

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 30 Mar 2017

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 09 Oct 2018


Murray Kenneth Wilson - Director (Inactive)

Appointment date: 01 Nov 2015

Termination date: 01 Apr 2017

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 01 Nov 2015


Ian Stewart Wightman - Director (Inactive)

Appointment date: 25 Oct 2006

Termination date: 19 Nov 2012

Address: Mirfield, West Yorkshire, Wf1 9nl,

Address used since 25 Oct 2006


Sally Marion Wightman - Director (Inactive)

Appointment date: 25 Oct 2006

Termination date: 19 Nov 2012

Address: Mirfield, West Yorkshire, Wf1 9nl,

Address used since 25 Oct 2006


Murray Kenneth Wilson - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 30 Sep 2011

Address: Christchurch, 8061 New Zealand

Address used since 31 Oct 2006


Anna Jane Sharpe - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 30 Sep 2011

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 31 Oct 2006

Nearby companies

Golding Solutions Limited
4 Ellesmere Street

Golding It Limited
4 Ellesmere Street

Kg & Je Atkins Limited
3 Alexandrina Street

Fletcher Mechanical Limited
27 Alexandrina Street

Worth Detail And Design Limited
101 Georgina Street

Marshland Tennis Club Incorporated
410 Prestons Road

Similar companies

2nd Left Limited
15 Whitau Place

3 Mj Properties Limited
15 Waterstock Way

Dark Phoenix Holdings Limited
50 Te Rito Street

Jacahaskan Investments Limited
28 Timberlands Terrace

James Lee Investments Limited
21 Raranga St

Terena Holdings Limited
41 Waitikiri Drive